About

Registered Number: 02838922
Date of Incorporation: 23/07/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: 7 Borelli Yard, The Borough, Farnham, Surrey, GU9 7NU

 

Wotan Securities (Salisbury) Ltd was setup in 1993. There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Peter Philip 23 July 1993 10 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 September 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 July 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 16 October 2017
PSC08 - N/A 26 July 2017
PSC09 - N/A 26 July 2017
CS01 - N/A 26 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 09 March 2011
AD01 - Change of registered office address 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 19 July 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 26 July 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 30 July 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
363a - Annual Return 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
AA - Annual Accounts 26 March 2002
363a - Annual Return 10 September 2001
353 - Register of members 10 September 2001
AA - Annual Accounts 06 April 2001
287 - Change in situation or address of Registered Office 11 December 2000
363a - Annual Return 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
AA - Annual Accounts 30 March 2000
363a - Annual Return 02 August 1999
AA - Annual Accounts 22 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
AA - Annual Accounts 07 September 1998
363a - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
363a - Annual Return 25 July 1997
AA - Annual Accounts 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 June 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 07 October 1996
363a - Annual Return 15 July 1996
363x - Annual Return 12 July 1995
AA - Annual Accounts 09 May 1995
287 - Change in situation or address of Registered Office 02 March 1995
288 - N/A 15 September 1994
363x - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 08 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1993
288 - N/A 08 December 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
395 - Particulars of a mortgage or charge 05 November 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 12 August 1993
RESOLUTIONS - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
NEWINC - New incorporation documents 23 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 25 March 2011 Outstanding

N/A

Legal charge 25 March 2011 Outstanding

N/A

Debenture 26 January 1999 Outstanding

N/A

Rent assignment deed 26 January 1999 Fully Satisfied

N/A

Legal charge 26 January 1999 Fully Satisfied

N/A

Legal charge and floating charge 28 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.